300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director Name | Colin Rae Napier |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | David Craig Phillips |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Ralph Roberts |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Secretary Name | Grant Ballantyne |
---|---|
Status | Current |
Appointed | 21 September 2022(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Andrew Ritchie Gall |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(40 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Colmestone Gate Edinburgh EH10 6QP Scotland |
Secretary Name | James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(40 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 44 Cammo Gardens Edinburgh Midlothian EH4 8EG Scotland |
Secretary Name | Derek Hazlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Company Accountant |
Correspondence Address | 4 Bankton Way Murieston Livingston West Lothian EH54 9EG Scotland |
Director Name | Derek Hazlewood |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(44 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Finance Director |
Correspondence Address | 4 Bankton Way Murieston Livingston West Lothian EH54 9EG Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2002) |
Role | Group Managing |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1996) |
Role | Chairman & Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Director Name | William Ferrie McCracken |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2000) |
Role | Engineering Director |
Correspondence Address | 25 Miller Park Polmont FK2 0UJ Scotland |
Director Name | Andrew Ritchie Gall |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 3 Colmestone Gate Edinburgh EH10 6QP Scotland |
Director Name | Thomas Mathieson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Secretary Name | Thomas Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1999) |
Role | Operations Director |
Country of Residence | United KIngdom |
Correspondence Address | 10 Dundonald Street Edinburgh EH3 6RY Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(48 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Secretary Name | John Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2002) |
Role | Finance Director |
Correspondence Address | 44 Kiltarie Crescent Airdrie Lanarkshire ML6 8NL Scotland |
Director Name | George Alexander Mair |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2003) |
Role | Managing Director |
Correspondence Address | 32 Newburgh Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8QZ Scotland |
Secretary Name | Mr David Black Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(52 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tullylumb Terrace Perth PH1 1BA Scotland |
Director Name | Mr Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(56 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belmont Gardens Haydon Bridge Hexham Northumberland NE47 6HG |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(58 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Hedgerows Lychpit Basingstoke Hampshire RG24 8FQ |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(70 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Resigned |
Appointed | 09 August 2022(73 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | First Scotland East LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2022 (1 year ago) |
---|---|
Next Return Due | 7 April 2023 (1 week from now) |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Livingston bus station almondvale centre livingston. Fully Satisfied |
---|---|
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Musselburgh bus station the mall musselburgh. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bathgate bus station whitburn road bathgate. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalkeith bus station eskbank road dalkeith. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Livingston bus station almondvale centre livingston. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Musselburgh bus station the mall musselburgh. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bathgate bus station whitburn road bathgate. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 20 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalkeith bus station eskbank road dalkeith. Fully Satisfied |
28 September 1990 | Delivered on: 1 October 1990 Satisfied on: 1 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 September 1990 | Delivered on: 1 October 1990 Satisfied on: 1 March 1995 Persons entitled: Yorkshire Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 September 1990 | Delivered on: 11 October 1990 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground fronting the mall, musselburgh. Outstanding |
26 September 1990 | Delivered on: 11 October 1990 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming the former site of dalkeith goods station, dalkeith. Outstanding |
11 September 1990 | Delivered on: 20 September 1990 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: The whole obligations of the company in terms of the option dated 24/8/90. Particulars: Livingston bus depot/station, livingston. Outstanding |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
---|---|
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
25 April 2018 | Appointment of Mr Andrew Simon Jarvis as a director on 23 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of John Paul Mcgowan as a director on 19 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
2 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 2 westfield avenue edinburgh EH11 2QH (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 2 westfield avenue edinburgh EH11 2QH (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members (14 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 31/03/00; full list of members (14 pages) |
26 May 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 July 1998 | Return made up to 17/04/98; full list of members (11 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 17/04/98; full list of members (11 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 17/04/97; full list of members (10 pages) |
28 May 1997 | Return made up to 17/04/97; full list of members (10 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 17/04/96; full list of members (28 pages) |
18 April 1996 | Return made up to 17/04/96; full list of members (28 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
26 January 1996 | Memorandum and Articles of Association (9 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (9 pages) |
26 January 1996 | Resolutions
|
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Resolutions
|
7 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
26 October 1995 | Director resigned (4 pages) |
26 October 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
20 June 1995 | Dec mort/charge * (8 pages) |
22 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
28 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
10 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |